Search icon

ORTHO ONN LLC - Florida Company Profile

Company Details

Entity Name: ORTHO ONN LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ORTHO ONN LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 08 Jun 2017 (8 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 26 Apr 2018 (7 years ago)
Document Number: L17000125608
FEI/EIN Number 82-2406659

Federal Employer Identification (FEI) Number assigned by the IRS.

Mail Address: 433 Plaza Real, Boca Raton, FL, 33432, US
Address: 4700 Bayou Blvd, Pensacola, FL, 32503, US
ZIP code: 32503
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role
ORTHO FLORIDA, LLC Manager
BRENNAN, MANNA & DIAMOND, P.L. Agent

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000129323 RICHARD G. SELLERS, M.D. ACTIVE 2023-10-19 2028-12-31 - 433 PLAZA REAL, 275, BOCA RATON, FL, 33432
G17000109714 RICHARD G. SELLERS, M.D. EXPIRED 2017-10-04 2022-12-31 - 41-B FAIRPOINT DRIVE, GULF BREEZE, FL, 32561

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-16 5210 Belfort Road, Attn: Amanda L. Waesch, Suite 400, Jacksonville, FL 32256 -
REGISTERED AGENT NAME CHANGED 2024-01-29 Brennan, Manna & Diamond, P.L. -
CHANGE OF PRINCIPAL ADDRESS 2022-01-14 4700 Bayou Blvd, Suite 1C, Pensacola, FL 32503 -
CHANGE OF MAILING ADDRESS 2021-04-08 4700 Bayou Blvd, Suite 1C, Pensacola, FL 32503 -
LC AMENDMENT 2018-04-26 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-01-14
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-02-05
ANNUAL REPORT 2019-04-12
LC Amendment 2018-04-26
ANNUAL REPORT 2018-04-13
Florida Limited Liability 2017-06-08

Date of last update: 03 Apr 2025

Sources: Florida Department of State